Company number 04329258
Status Liquidation
Incorporation Date 27 November 2001
Company Type Private Limited Company
Address 8TH FLOOR, 25 FARRINGDON STREET, LONDON, EC4A 4AB
Home Country United Kingdom
Nature of Business 2225 - Ancillary printing operations
Phone, email, etc
Since the company registration fifty-four events have happened. The last three records are Court order INSOLVENCY:court order - replacement of liquidator; Order of court to wind up; Appointment of a liquidator. The most likely internet sites of G & A PRINT SOLUTIONS LIMITED are www.gaprintsolutions.co.uk, and www.g-a-print-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.G A Print Solutions Limited is a Private Limited Company.
The company registration number is 04329258. G A Print Solutions Limited has been working since 27 November 2001.
The present status of the company is Liquidation. The registered address of G A Print Solutions Limited is 8th Floor 25 Farringdon Street London Ec4a 4ab. . HOPKINS, Elton is a Secretary of the company. BUTTERS, Gary Edwards is a Director of the company. BUTTERS, Joanne is a Director of the company. HARPER, Nigel Ernest is a Director of the company. Secretary BUTTERS, Joanne has been resigned. Secretary CARTER, David Nicholas has been resigned. Secretary SW CORPORATE SERVICES LIMITED has been resigned. Director SW INCORPORATION LIMITED has been resigned. The company operates in "Ancillary printing operations".
Current Directors
Resigned Directors
Secretary
SW CORPORATE SERVICES LIMITED
Resigned: 27 November 2001
Appointed Date: 27 November 2001
Director
SW INCORPORATION LIMITED
Resigned: 27 November 2001
Appointed Date: 27 November 2001
G & A PRINT SOLUTIONS LIMITED Events
13 Feb 2015
Court order INSOLVENCY:court order - replacement of liquidator
13 Feb 2015
Order of court to wind up
13 Feb 2015
Appointment of a liquidator
04 Nov 2014
Appointment of a liquidator
04 Nov 2014
Appointment of a liquidator
...
... and 44 more events
19 Dec 2001
New secretary appointed
19 Dec 2001
Ad 27/11/01--------- £ si 98@1=98 £ ic 2/100
19 Dec 2001
Secretary resigned
19 Dec 2001
Director resigned
27 Nov 2001
Incorporation
31 March 2008
Fixed & floating charge
Delivered: 8 April 2008
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
24 November 2006
Rent deposit deed
Delivered: 30 November 2006
Status: Outstanding
Persons entitled: Antalis Limited
Description: A first fixed equitable charge over the balance. See the…
18 July 2003
Debenture
Delivered: 23 July 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 March 2003
Chattel mortgage
Delivered: 6 March 2003
Status: Satisfied
on 28 January 2006
Persons entitled: State Securities PLC
Description: 1998 halm em 4000 wet offset press c/w uv dryer,cool…